Galaxy Radio Scotland Limited

All UK companiesInformation and communicationGalaxy Radio Scotland Limited

Radio broadcasting

Galaxy Radio Scotland Limited contacts: address, phone, fax, email, website, shedule

Address: Capital Scotland, Four Winds Pavillion Pacific Quay G51 1EB Glasgow

Phone: +44-1354 2834716

Fax: +44-1354 2834716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Galaxy Radio Scotland Limited"? - send email to us!

Galaxy Radio Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Galaxy Radio Scotland Limited.

Registration data Galaxy Radio Scotland Limited

Register date: 1996-10-07

Register number: SC168821

Type of company: Private Limited Company

Get full report form global database UK for Galaxy Radio Scotland Limited

Owner, director, manager of Galaxy Radio Scotland Limited

Colin Everitt Secretary. Address: Waterfront Quay, Salford Quays, Manchester, Lancashire, M50 3XW, England. DoB:

Colin David Everitt Director. Address: Waterfront Quay, Salford Quays, Manchester, M50 3XW, England. DoB: January 1968, British

Mark Anthony Lee Director. Address: Pacific Quay, Glasgow, G51 1EB, Scotland. DoB: July 1963, British

Stephen Gabriel Miron Director. Address: Leicester Square, London, WC2H 7LA, England. DoB: May 1965, British

Clive Potterell Secretary. Address: Leicester Square, London, WC2H 7LA, England. DoB:

Donald Alexander Thomson Director. Address: Shelley Lodge, 104 West Street, Marlow, Buckinghamshire, SL7 2BP. DoB: September 1952, British

Richard Francis Jackson Park Director. Address: Leicester Square, London, WC2H 7LA, England. DoB: March 1948, British

Michael Damien Connole Director. Address: Leicester Square, London, WC2H 7LA, England. DoB: July 1964, Irish

Charles Lamb Allen Director. Address: Victoria Road, London, W8 5RH. DoB: January 1957, British

Ashley Daniel Tabor Director. Address: Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH. DoB: n\a, British

Richard Denley John Manning Director. Address: 39 Ash Lane, Wells, Somerset, BA5 2LR. DoB: n\a, British

Stephen Orchard Director. Address: Clements Meadow Cross Lane, Marlborough, Wiltshire, SN8 1JZ. DoB: April 1958, British

Richard Denley John Manning Secretary. Address: 39 Ash Lane, Wells, Somerset, BA5 2LR. DoB: n\a, British

Wendy Monica Pallot Director. Address: The Willows, Springwood Park, Tonbridge, Kent, TN11 9LZ. DoB: February 1965, British

Gavin Austin Frier Director. Address: 8 Glencairn Crescent, Edinburgh, EH12 5BS. DoB: May 1953, British

Cliff Fluet Secretary. Address: 11 Rokesly Avenue, London, N8 8NS. DoB:

Andria Louise Gibb Director. Address: 1 Ellerby Street, London, SW6 6EX. DoB: May 1966, British

John Ronan O`hara Director. Address: 89 William Court, 6 Hall Road, London, NW8 9PB. DoB: June 1962, Irish

Michael Adrian Jones Director. Address: 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH. DoB: March 1962, British

James Lowery Graham Director. Address: Oak House, Great Corby, Carlisle, Cumbria, CA4 8NE. DoB: October 1932, British

Hugh Alexander Gibb Murray Director. Address: 35 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RU. DoB: November 1966, British

Nathalie Esther Schwarz Director. Address: Flat 10, 28 Belsize Avenue, London, NW3 4AU. DoB: n\a, British

Peter Jonathan Harris Director. Address: 381 Wimbledon Park Road, London, SW19 6PE. DoB: March 1962, British

Paul Richard Davies Director. Address: 28 Roehampton Gate, Roehampton, London, SW15 5JS. DoB: August 1955, British

Robert William Hain Director. Address: 11 Dukes Avenue, Kingston Upon Thames, Surrey, KT2 5QR. DoB: July 1963, British

Shaun Gregory Director. Address: 322 Carter Knowle Road, Sheffield, South Yorkshire, S11 9GB. DoB: October 1968, British

Robert Graeme Arnott Director. Address: 244 Milton Road East, Edinburgh, EH15 2EE. DoB: May 1957, British

Robin Mackenzie Hodge Director. Address: Tweeddale Court 14 High Street, Edinburgh, EH1 1TE, United Kingdom. DoB: November 1953, British

Carol Patricia Knight Director. Address: 14 Sutherland Avenue, Glasgow, Strathclyde, G41 4JH. DoB: December 1961, British

Robert Soutar Morrison Secretary. Address: 21 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: n\a, British

Michael James Soutar Director. Address: 48 Malmesbury Road, London, E18 2NN. DoB: November 1966, British

Neil Mcculloch Director. Address: Barncluith House Barncluith Road, Hamilton, Lanarkshire, ML3 7UG, Scotland. DoB: March 1953, British

Alan Lauchlan Montgomery Director. Address: Eriska 2a Chapelton Avenue, Bearsden, Glasgow, Dumbartonshire, G61 2RE. DoB: May 1950, British

Stuart Michael Clumpas Director. Address: North Lodge Stables, Auchineden, Blanefield, Glasgow, G63 9AX. DoB: April 1959, British

Roderick John Sibbald Mcleod Director. Address: Marnhull Farmhouse, Chalvington, Hailsham, East Sussex, BN27 3SX. DoB: November 1951, British

Ronald Gordon Walker Secretary. Address: Tay Cliff 20 Dundee Road, West Ferry, Dundee, DD5 1LX. DoB: n\a, British

George Alexander John Mackintosh Director. Address: Hollies Orchard 12 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ. DoB: February 1946, British

Jobs in Galaxy Radio Scotland Limited vacancies. Career and practice on Galaxy Radio Scotland Limited. Working and traineeship

Manager. From GBP 2600

Director. From GBP 6900

Assistant. From GBP 1900

Fabricator. From GBP 2300

Electrician. From GBP 1700

Package Manager. From GBP 2500

Tester. From GBP 3500

Controller. From GBP 2500

Electrician. From GBP 2100

Responds for Galaxy Radio Scotland Limited on FaceBook

Read more comments for Galaxy Radio Scotland Limited. Leave a respond Galaxy Radio Scotland Limited in social networks. Galaxy Radio Scotland Limited on Facebook and Google+, LinkedIn, MySpace

Address Galaxy Radio Scotland Limited on google map

Other similar UK companies as Galaxy Radio Scotland Limited: 4 Leaf Enterprises Limited | Slipperyfishes Limited | Cablesson Limited | Worldwide Food Sourcing Limited | Equip Store Ltd

Galaxy Radio Scotland came into being in 1996 as company enlisted under the no SC168821, located at G51 1EB Glasgow at Capital Scotland, Four Winds Pavillion. The company has been expanding for twenty years and its public status is active. Previously Galaxy Radio Scotland Limited switched the name six times. Up to 2008-11-03 this firm used the name Xfm Scotland. Then this firm used the name Beat106 which was used till 2008-11-03 when the final name was accepted. This company SIC and NACE codes are 60100 , that means Radio broadcasting. Galaxy Radio Scotland Ltd reported its latest accounts for the period up to Wed, 31st Dec 2014. The firm's latest annual return was filed on Sun, 1st May 2016. 20 years of presence in this line of business comes to full flow with Galaxy Radio Scotland Ltd as the company managed to keep their customers satisfied throughout their long history.

The directors currently registered by this specific business are as follow: Colin David Everitt assigned this position two years ago and Mark Anthony Lee assigned this position on 2014-03-31. Moreover, the managing director's assignments are regularly supported by a secretary - Colin Everitt, from who was selected by the business on 2014-03-31.